Background WavePink WaveYellow Wave

WBG HOLDINGS LIMITED (SC716322)

WBG HOLDINGS LIMITED (SC716322) is an active UK company. incorporated on 29 November 2021. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WBG HOLDINGS LIMITED has been registered for 4 years. Current directors include DOWIE, Allan Cameron, HIGGINS, Bernard.

Company Number
SC716322
Status
active
Type
ltd
Incorporated
29 November 2021
Age
4 years
Address
Floor 3 1-4 Atholl Crescent, Edinburgh, EH3 8HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWIE, Allan Cameron, HIGGINS, Bernard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBG HOLDINGS LIMITED

WBG HOLDINGS LIMITED is an active company incorporated on 29 November 2021 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WBG HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

SC716322

LTD Company

Age

4 Years

Incorporated 29 November 2021

Size

N/A

Accounts

ARD: 31/3

Overdue

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

OPULUS FINANCIAL HOLDINGS LIMITED
From: 29 November 2021To: 6 June 2024
Contact
Address

Floor 3 1-4 Atholl Crescent Edinburgh, EH3 8HA,

Previous Addresses

310 st. Vincent Street Glasgow G2 5RG Scotland
From: 22 February 2024To: 20 February 2025
C/O Macdonald Henderson 4th Floor, Standard Buildings 94 Hope Street Glasgow G2 6PH Scotland
From: 7 February 2022To: 22 February 2024
9 Gladstone Place Edinburgh EH6 7LY Scotland
From: 29 November 2021To: 7 February 2022
Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Apr 22
Loan Secured
Jun 22
Director Joined
Nov 22
Loan Secured
Feb 23
Share Issue
Feb 23
Funding Round
Feb 23
Loan Secured
Feb 23
Loan Cleared
Oct 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Secured
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
9
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOWIE, Allan Cameron

Active
Atholl Crescent, EdinburghEH3 8HA
Born February 1970
Director
Appointed 13 Dec 2023

HIGGINS, Bernard

Active
Atholl Crescent, EdinburghEH3 8HA
Born December 1960
Director
Appointed 01 Aug 2025

GARSTANG, Matthew David

Resigned
4th Floor, Standard Buildings, GlasgowG2 6PH
Born June 1982
Director
Appointed 29 Nov 2021
Resigned 18 Dec 2023

GIBSON, Keith

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born May 1966
Director
Appointed 07 Dec 2021
Resigned 01 Aug 2025

JACK-HOOIJENGA, Lorna Burn

Resigned
Atholl Crescent, EdinburghEH3 8HA
Born August 1962
Director
Appointed 01 Nov 2022
Resigned 01 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Atholl Crescent, EdinburghEH3 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021

Mr Matthew David Garstang

Ceased
St. Vincent Street, GlasgowG2 5RG
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2021
Ceased 22 Feb 2024
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 June 2024
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 June 2024
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
4 March 2024
466(Scot)466(Scot)
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Mortgage Alter Floating Charge With Number
20 February 2024
466(Scot)466(Scot)
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Memorandum Articles
19 February 2024
MAMA
Resolution
19 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 November 2023
RP04SH01RP04SH01
Resolution
23 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
20 February 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Incorporation Company
29 November 2021
NEWINCIncorporation